STRUCTURAL DYNAMICS RESEARCH CORP /OH/
DEF 14A, 1995-03-20
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: FASTENAL COMPANY, DEF 14A, 1995-03-20
Next: VANGUARD NEW JERSEY TAX FREE FUND, 485BPOS, 1995-03-20



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /x /
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                    STRUCTURAL DYNAMICS RESEARCH CORPORATION
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- - --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
           $125
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                    STRUCTURAL DYNAMICS RESEARCH CORPORATION
                               2000 EASTMAN DRIVE
                              MILFORD, OHIO 45150

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 18, 1995

TO THE SHAREHOLDERS OF STRUCTURAL DYNAMICS RESEARCH CORPORATION:

    You  are cordially invited to attend  the Annual Meeting of the Shareholders
of Structural Dynamics Research Corporation to be held on April 18, 1995 at 2:00
P.M. at The Westin  Hotel, Fifth and Vine  Streets, Cincinnati, Ohio 45202,  for
the purpose of considering and acting on the following:

    1.   Election  of four  Class II  directors to  serve until  the 1997 Annual
       Meeting.

    2.  Approval of the appointment  of Price Waterhouse LLP as the  independent
       auditors of the Company for 1995.

    3.   Transaction  of such  other business  as may  properly come  before the
       meeting or any adjournment thereof.

    Shareholders of record at  the close of  business on March  6, 1995 will  be
entitled to vote at the meeting.

                                          By Order of the Board of Directors

                                               [SIGNATURE]
                                          John A. Mongelluzzo
                                          Secretary
March 20, 1995

                                    IMPORTANT
    A  PROXY STATEMENT AND  PROXY ARE SUBMITTED HEREWITH.  AS A SHAREHOLDER, YOU
ARE URGED TO COMPLETE  AND MAIL THE  PROXY PROMPTLY WHETHER OR  NOT YOU PLAN  TO
ATTEND  THIS ANNUAL MEETING IN PERSON. THE ENCLOSED ENVELOPE FOR RETURN OF PROXY
REQUIRES NO POSTAGE IF MAILED IN  THE U.S.A. SHAREHOLDERS ATTENDING THE  MEETING
MAY  PERSONALLY VOTE ON  ALL MATTERS WHICH  ARE CONSIDERED IN  WHICH EVENT THEIR
SIGNED PROXIES ARE REVOKED. IT IS IMPORTANT THAT YOUR SHARES BE VOTED. IN  ORDER
TO  AVOID THE ADDITIONAL EXPENSE TO THE  COMPANY OF FURTHER SOLICITATION, WE ASK
YOUR COOPERATION IN MAILING YOUR PROXY PROMPTLY.
<PAGE>
                    STRUCTURAL DYNAMICS RESEARCH CORPORATION

                               2000 EASTMAN DRIVE
                              MILFORD, OHIO 45150

                                                                  March 20, 1995
                                PROXY STATEMENT

    The  enclosed form  of proxy is  being solicited  on behalf of  the Board of
Directors of  Structural  Dynamics Research  Corporation  (also referred  to  as
"SDRC"  or the "Company") for  the Annual Meeting of  Shareholders to be held on
April 18,  1995. Each  of the  29,191,175 shares  of Common  Stock, without  par
value, outstanding on March 6, 1995, the record date of the meeting, is entitled
to  one vote  on all  matters coming  before the  meeting. Only  shareholders of
record on the books  of the Company at  the close of business  on March 6,  1995
will  be entitled  to vote  at the  meeting either  in person  or by  proxy. The
Company has hired Morrow &  Co., Inc. to assist  it in soliciting proxies.  This
Proxy Statement is being mailed to shareholders on or about March 20, 1995.

    The  shares represented by  all properly executed proxies  which are sent to
the Company will be voted  as designated and each  not designated will be  voted
affirmatively.  Each person granting a  proxy may revoke it  by giving notice to
the Company's Secretary in writing or in  open meeting at any time before it  is
voted.  Proxies will be solicited principally by mail, but may also be solicited
by directors,  officers and  other regular  employees of  the Company  who  will
receive  no compensation therefor in addition to their regular salaries. Brokers
and others who hold stock in trust will be asked to send proxy materials to  the
beneficial  owners of the stock,  and the Company will  reimburse them for their
expenses. The expense of soliciting proxies will be borne by the Company.

    The Annual Report of the Company for the fiscal year ended December 31, 1994
is enclosed with this Proxy Statement.

                             ELECTION OF DIRECTORS

    Four directors of Class II are to  be elected to hold office until the  1997
Annual  Meeting of Shareholders. It is the intention of the individuals named in
the proxy to  vote for the  election of  only the four  nominees designated  for
Class  II directorships.  Only the  maximum of  four Class  II directors  may be
elected. The Company is not currently aware of any potential candidates who  may
be  nominated at  or prior  to the  meeting, and  in no  event will  the proxies
solicited hereby be voted for other than the four nominees designated for  Class
II directorships.

    The  nominees, Ted H. McCourtney, John  E. McDowell, James W. Nethercott and
Gilbert R.  Whitaker, Jr.,  are currently  serving as  members of  the Board  of
Directors.  While management has no  reason to believe that  any of the nominees
will, prior  to the  date of  the meeting,  refuse or  be unable  to accept  the
nominations,  should  any nominee  so  refuse or  become  unable to  accept, the
proxies will be voted for  the election of such  substitute nominee, if any,  as
may  be  recommended by  the  Board of  Directors.  Nominees receiving  the four
highest totals  of votes  cast in  the election  will be  elected as  directors.
Proxies  in the form solicited hereby which  are returned to the Company will be
voted in favor of the four nominees specified above unless otherwise  instructed
by  the  shareholders. Abstentions  and shares  not voted  by brokers  and other
entities holding shares on behalf of  beneficial owners will not be counted  and
will have no effect on the outcome of the election.

                                       1
<PAGE>
    Information with respect to each of the four nominees is as follows:

                               CLASS II DIRECTORS
                             (TERMS EXPIRE IN 1995)

    TED  H. McCOURTNEY, General Partner of  Venrock Associates, a New York based
venture capital firm, since 1970. Mr. McCourtney is also a director of  Cellular
Communications,  Inc.,  Cellular  Communications  International,  Inc., Cellular
Communications of Puerto Rico, Inc., International CableTel Incorporated,  SBSF,
Inc.  and MedPartners,  Inc. Mr. McCourtney  is 56 years  of age and  has been a
director of the Company since 1986.

    JOHN E. McDOWELL, Partner in the Cincinnati law firm of Dinsmore & Shohl and
counsel to  the  Company  since  its inception.  Mr.  McDowell  also  served  as
Secretary  of the Company from 1967 until 1983.  Mr. McDowell is 67 years of age
and has been a director of the Company since 1967.

    JAMES W. NETHERCOTT, retired Senior Vice President, chief financial  officer
and  a director of The Procter & Gamble Company (a diversified consumer products
manufacturer), having  served  in  all  three capacities  from  1979  until  his
retirement  in 1991. Mr. Nethercott is also a director of The Ohio National Life
Insurance Company. Mr. Nethercott is 67 years of age and has been a director  of
the Company since February, 1995.

    GILBERT  R. WHITAKER, JR., Provost and Executive Vice President for Academic
Affairs of the University of Michigan since September, 1990. Previously Dean and
Professor of Business Economics of the School of Business Administration of  the
University  of Michigan since 1979.  Dr. Whitaker is also  a director of Johnson
Controls, Inc., Lincoln  National Corporation,  and the  Handleman Company.  Dr.
Whitaker is 63 years of age and has been a director of the Company since 1988.

    The  following  sets forth  similar  information with  respect  to incumbent
directors in Class I of the Board of Directors who are not nominees for election
at this Annual Meeting of Shareholders:

                               CLASS I DIRECTORS
                             (TERMS EXPIRE IN 1996)

    WILLIAM P. CONLIN,  Chairman of  the Board  of the  Company since  February,
1995.  Before  retiring in  November, 1993,  Mr. Conlin  served as  President of
CalComp,  Inc.,  a  subsidiary  of  Lockheed  Corporation  (a  manufacturer  and
distributor  of computer  graphics products),  a position  he held  from 1983 to
1993. Mr. Conlin is also a director of Syntellect Incorporated. Mr. Conlin is 61
years of age and has been a director of the Company since 1993.

    ROBERT  P.  HENDERSON,  Chairman  of   the  Board  of  Greylock   Management
Corporation   and  also   Managing  Partner  of   Greylock  Investments  Limited
Partnership and Greylock Limited Partnership  and a General Partner of  Greylock
Ventures Limited Partnership and Greylock Capital Limited Partnership. From 1975
to  1983, Mr. Henderson was  the Chief Executive Officer  of ITEK Corporation (a
diversified electronics and optical manufacturer). Mr. Henderson is a trustee of
Eastern Enterprises, Inc. Mr. Henderson is also a director of Cabot  Corporation
and Filene's Basement Corporation. Mr. Henderson is 63 years of age and has been
a director of the Company since 1986.

    ALBERT  F. PETER, President and Chief Executive Officer of the Company since
February, 1995.  Mr. Peter  joined the  Company in  1967 and  served in  various
capacities until his election to the office of

                                       2
<PAGE>
Vice  President, a position he  held until his retirement  in December, 1991. In
November, 1994 Mr. Peter was named acting chief executive officer of the Company
and served in that position until his election as President and Chief  Executive
Officer  in February, 1995. Mr. Peter is 52 years of age and has been a director
of the Company since 1983.

                   BOARD OF DIRECTORS MEETINGS AND COMMITTEES

    In the fiscal year ended  December 31, 1994, the  Board of Directors met  on
seven  occasions. Each incumbent  director during the  last fiscal year attended
75% or more of the aggregate of (i) the total number of meetings of the Board of
Directors (held during the period for which he has been a director) and (ii) the
total number of meetings held by all committees of the Board on which he  served
(during the periods that he served).

    The Company has an Audit Committee of the Board of Directors, the members of
which  are not officers or employees of  the Company. The Audit Committee, which
held three meetings during 1994, recommends to the entire Board of Directors the
independent  auditors  to  be  employed  by  the  Company,  consults  with   the
independent  auditors with respect to their audit plans, reviews the independent
auditors' audit report and  any management letters issued  by the auditors,  and
consults  with the independent  auditors with regard  to financial reporting and
the adequacy of  internal controls. The  members of the  Audit Committee  during
1994 were Messrs. McDowell (Chairman), Henderson and Peter. Upon his appointment
as  acting chief executive officer  of the Company in  November, 1994, Mr. Peter
left this Committee and Mr. Conlin joined the Committee.

    The Company has a  Compensation Committee of the  Board of Directors,  which
held  three meetings during  1994. The Compensation  Committee recommends to the
entire Board  of  Directors  the compensation  arrangements  for  the  corporate
officers of the Company and reviews proposed changes in management organization.
The  present  members  of  the  Compensation  Committee  are  Messrs. McCourtney
(Chairman) and Conlin and Dr. Whitaker.

    The Company also has  a Stock Option Committee  which administers its  stock
option  plans,  the  present members  of  which are  Messrs.  Conlin, Henderson,
McCourtney and Dr. Whitaker. This Committee held three meetings during 1994.

    The Board of Directors established a Nominating Committee in February,  1995
and  named as its members Messrs. Henderson (Chairman), Conlin and McDowell. The
function of  the Nominating  Committee  is to  periodically seek  out  qualified
candidates  for election to the  Board and to make  recommendations to the whole
Board with respect to nominees. The  Committee also makes recommendations as  to
exercise of the Board's authority to determine the number of its members, within
the  limits provided by the Company's  Code of Regulations. Shareholders wishing
to communicate  with  the  Nominating Committee  concerning  potential  director
candidates  may do  so by  corresponding with  the Company's  Secretary, John A.
Mongelluzzo, and  including the  name and  biographical data  of the  individual
being suggested.

                                       3
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY

    The  following  table is  a summary  of  certain information  concerning the
compensation awarded or  paid to, or  earned by, the  Company's chief  executive
officer,  its former chief  executive officer, each of  the Company's other four
most highly compensated  executive officers  who held office  as of  the end  of
1994,  and  one former  executive officer  for whom  disclosure would  have been
provided but for the fact he was not  serving as an executive officer as of  the
end of 1994 (the "named executives") during each of the last three fiscal years:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                       LONG-TERM
                                                                     COMPENSATION
                                                                    ---------------
                                                                        AWARDS
                                                                    ---------------
                                             ANNUAL COMPENSATION      SECURITIES
                                             --------------------     UNDERLYING          ALL OTHER
     NAME AND PRINCIPAL POSITION       YEAR  SALARY($)   BONUS($)     OPTIONS(#)      COMPENSATION($)(1)
- - -------------------------------------  ----  ---------   --------   ---------------   ------------------
<S>                                    <C>   <C>         <C>        <C>               <C>
Albert F. Peter                        1994   23,864        --       10,000 shs.(2)         22,500(3)
  President and Chief Executive        1993    --           --       10,000 shs.(2)         23,250(3)
  Officer                              1992    --           --       10,000 shs.(2)         21,000(3)
Albert L. Klosterman                   1994  219,333        --       40,000 shs.             6,827(4)
  Senior Vice President and            1993  207,000        --       50,000 shs.             2,189(4)
  Chief Scientist                      1992  193,500       20,000    45,000 shs.             6,380(4)
Martin A. Neads                        1994  153,836        --       55,000 shs.             5,101(5)
  Senior Vice President-               1993    --           --           --                --
  SDRC Operations                      1992    --           --           --                --
Edward P. Neenan                       1994  152,667        --       25,000 shs.             5,444(6)
  Senior Vice President-               1993  145,000        --       30,000 shs.               884(6)
  Human Resources                      1992  137,167       12,000    30,000 shs.             5,185(6)
Jack W. Martz                          1994  144,000        --       20,000 shs.             5,359(7)
  Senior Vice President-               1993  138,000        --       20,000 shs.               817(7)
  PDM Business Development             1992  132,833        7,000    20,000 shs.             5,140(7)
Ronald J. Friedsam                     1994  422,917        --      100,000 shs.         1,202,808(8)
  Former Chairman of the Board,        1993  395,833        --      300,000 shs.            12,047(8)
  President and Chief Executive        1992  347,333       90,000   350,000 shs.             8,552(8)
  Officer
Ronald H. Hoffman                      1994  176,231        --       30,000 shs.           193,190(9)
  Former Senior Vice President,        1993  175,000        --       30,000 shs.             1,072(9)
  Chief Financial Officer and          1992  171,500        7,000    35,000 shs.             5,436(9)
  Treasurer
<FN>
- - ------------------------
(1)  All  amounts shown include  amounts contributed by  the Company pursuant to
     the Company's Tax  Deferred Capital Accumulation  (401(k)) Plan, except  in
     the  case  of  Mr.  Peter and  Mr.  Neads  who were  not  then  eligible to
     participate. Participants in the Company's 401(k) plan may elect to  reduce
     their  salaries by 1%  to 6% and  to have such  amount contributed to their
     account in this plan. They may also make other voluntary contributions from
     time   to    time.    With    respect   to    any    fiscal    year,    the
</TABLE>

                                       4
<PAGE>
<TABLE>
<S>  <C>
     Company  may elect to  partially match employee  contributions from its net
     income. Such matching contributions may be  either in cash or in shares  of
     the  Company's Common Stock. The Company elected to make such contributions
     for the years 1992  and 1994 but not  1993. The Company's contributions  in
     1992  and 1994 were made in the form  of Common Stock. Amounts in this plan
     become available for payout upon termination or retirement only.

(2)  Consists of  stock  options granted  to  Mr. Peter  in  his capacity  as  a
     non-employee    director,    pursuant   to    the    Company's   Directors'
     Non-Discretionary Stock Option Plan, prior to his election as President and
     Chief Executive Officer.

(3)  Consists of  director's  fees  paid to  Mr.  Peter  in his  capacity  as  a
     non-employee  director  prior  to  his  election  as  President  and  Chief
     Executive Officer.

(4)  Includes, for  1994, 1993  and  1992 respectively,  $4,500, $0  and  $4,364
     representing  the Company's  401(k) plan contributions,  and $2,327, $2,189
     and $2,016, which were term life insurance premiums paid by the Company for
     insurance benefiting the named executive.

(5)  Consists of  contributions  to the  Company's  executive pension  plan  for
     United Kingdom employees.

(6)  Includes,  for  1994, 1993  and 1992  respectively,  $4,500, $0  and $4,364
     representing the Company's  401(k) plan contributions,  and $944, $884  and
     $821,  which  were term  life insurance  premiums paid  by the  Company for
     insurance benefiting the named executive.

(7)  Includes, for  1994, 1993  and  1992 respectively,  $4,500, $0  and  $4,364
     representing  the Company's 401(k)  plan contributions, and  $859, $817 and
     $776, which  were term  life insurance  premiums paid  by the  Company  for
     insurance benefiting the named executive.

(8)  Includes,  for  1994,  a  total  of  $1,196,000  paid  to  Mr.  Friedsam in
     connection with his  resignation as  Chairman of the  Board, President  and
     Chief  Executive  Officer  of  the  Company,  pursuant  to  the  applicable
     provisions of his  employment agreement  with the  Company. See  "Executive
     Compensation  -- Employment Agreements." Also  includes, for 1994, 1993 and
     1992 respectively, $0, $0 and $4,364 representing the Company's 401(k) plan
     contributions, and  $5,308,  $12,047  and  $4,188,  which  were  term  life
     insurance  premiums paid by the Company  for insurance benefiting the named
     executive. Also includes, for  1994, $1,500 of  director's fees paid  after
     Mr. Friedsam became a non-employee director.

(9)  Includes,  for  1994,  a  total  of  $192,000  payable  to  Mr.  Hoffman in
     connection with  the cessation  of  his employment  with the  Company.  See
     "Executive  Compensation -- Employment Agreements."  Such amount is payable
     in 12 monthly  installments ending  in November, 1995.  Also includes,  for
     1994,  1993  and  1992 respectively,  $0,  $0 and  $4,364  representing the
     Company's 401(k) plan contributions, and  $1,190, $1,072 and $1,072,  which
     were  term  life  insurance  premiums paid  by  the  Company  for insurance
     benefiting the named executive.
</TABLE>

                                       5
<PAGE>
STOCK OPTIONS

    The following table sets forth  information regarding stock options  granted
to the named executives during 1994:

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                            INDIVIDUAL GRANTS
                          -----------------------------------------------------
                                             % OF                                 POTENTIAL REALIZABLE
                                            TOTAL                                        VALUE
                                            OPTIONS                                AT ASSUMED ANNUAL
                                            GRANTED                                      RATES
                             NUMBER OF       TO                                      OF STOCK PRICE
                            SECURITIES      EMPLOYEES                               APPRECIATION FOR
                            UNDERLYING        IN     EXERCISE OR                      OPTION TERM
                              OPTIONS       FISCAL   BASE PRICE    EXPIRATION    ----------------------
          NAME              GRANTED#(1)     YEAR(2)    ($/SH.)        DATE         5%($)      10%($)
- - ------------------------  ---------------   ------   -----------  -------------  ---------  -----------
<S>                       <C>               <C>      <C>          <C>            <C>        <C>
Albert F. Peter           10,000 shs. (3)    .7  %       11.125       4/26/1999     30,736       67,919
Albert L. Klosterman      40,000 shs.       3.1  %       11.125       4/26/2004    279,858      709,215
Martin A. Neads           15,000 shs.       1.2  %       11.125       4/26/2004    104,947      265,956
                          40,000 shs.       3.1  %        6.125      11/18/2004    154,079      390,467
Edward P. Neenan          25,000 shs.       1.9  %       11.125       4/26/2004    174,911      443,260
Jack W. Martz             20,000 shs.       1.5  %       11.125       4/26/2004    139,929      354,608
Ronald J. Friedsam        100,000 shs.      7.7  %       11.125       4/26/2004    699,645    1,773,038
Ronald H. Hoffman         30,000 shs.       2.3  %       11.125       4/26/2004    209,894      531,912
<FN>
- - ------------------------
(1)  Except  in the case of Mr. Peter, all such options first become exercisable
     as to 33% of the shares covered after  the end of the first year after  the
     date  of grant, as to 67% of the shares covered after the end of two years,
     and are  exercisable in  full after  the  end of  three years.  The  option
     exercise  price  is not  adjustable over  the 10-year  term of  the options
     except  due  to  stock  splits   and  similar  occurrences  affecting   all
     outstanding stock.

(2)  Excludes  effect  of options  granted to  non-employee directors  under the
     Company's Directors' Non-Discretionary Stock Option Plan except in the case
     of Mr. Peter.

(3)  Consists solely  of  options  granted  to Mr.  Peter  under  the  Company's
     Directors'  Non-Discretionary  Stock  Option  Plan  in  his  capacity  as a
     non-employee  director  prior  to  his  election  as  President  and  Chief
     Executive Officer. See "Compensation of Directors."
</TABLE>

                                       6
<PAGE>
    The following table sets forth information regarding stock options exercised
by  the named executives  during 1994 and the  value of unexercised in-the-money
options held by the named parties as of December 31, 1994:

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                         NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                                        UNDERLYING UNEXERCISED         IN-THE-MONEY OPTIONS
                                            SHARES                        OPTIONS AT FY-END #              AT FY-END ($)
                                          ACQUIRED ON      VALUE      ---------------------------   ---------------------------
                  NAME                    EXERCISE(#)   REALIZED($)   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- - ----------------------------------------  -----------   -----------   -----------   -------------   -----------   -------------
<S>                                       <C>           <C>           <C>           <C>             <C>           <C>
Albert F. Peter                              --            --             25,000         5,000          --           --
Albert L. Klosterman                         --            --            320,650        88,350         187,500       --
Martin A. Neads                              --            --             63,630        81,650          --           --
Edward P. Neenan                             --            --            205,600        55,000         399,300       --
Jack W. Martz                                --            --            146,000        40,000         144,750       --
Ronald J. Friedsam                           --            --          1,589,448        --              24,750       --
Ronald H. Hoffman                            --            --            113,350        --              --           --
</TABLE>

COMPENSATION OF DIRECTORS

    During the year  ended December  31, 1994, the  Company's outside  directors
(those  directors who  are not  employees of  the Company)  were compensated for
their services  as directors  at the  rate  of $15,000  per year.  In  addition,
directors  received $1,500 for each Board of Directors meeting and $750 for each
committee meeting  they  attended,  and  individuals  who  served  as  committee
chairmen received an additional $250 per committee meeting attended. The Company
does   not  additionally  compensate  employee   directors.  All  directors  are
reimbursed for all expenses incurred  in connection with attendance at  meetings
of the Board and the performance of Board duties.

    In  addition, outside directors  receive stock options  under the Structural
Dynamics Research  Corporation Directors'  Non-Discretionary Stock  Option  Plan
(the  "Directors' Plan"). The  Directors' Plan provides  that upon their initial
election or appointment, non-employee directors are automatically issued options
to purchase 16,000 shares of the Company's Common Stock and that at every annual
organizational meeting of directors each  then-serving director will receive  an
additional  option  to purchase  10,000 shares.  All  options granted  under the
Directors' Plan have a  five year term  and an exercise price  equal to 100%  of
fair  market value of the Common Stock on  the date of issuance. Options are not
exercisable at  all for  six months  after their  issuance, at  which time  they
become exercisable as to 50% of the shares covered. After 12 months, they become
exercisable in full until expiration.

EMPLOYMENT AGREEMENTS

    RONALD  J. FRIEDSAM.   The  Company's former  Chairman, President  and Chief
Executive Officer, Ronald J.  Friedsam, was employed  pursuant to an  employment
agreement which became effective as of March 1, 1993 and was to have run through
December 31, 1996. The agreement provided for a base salary of $425,000 for 1994
and  a  targeted cash  bonus  based on  performance.  In addition,  it contained
certain compensation arrangements to be implemented in the event of  termination
of Mr. Friedsam's employment with the Company. On November 4, 1994, Mr. Friedsam
resigned his employment with the

                                       7
<PAGE>
Company  pursuant to  a written  agreement which  provided that  his resignation
would be treated as if his employment had been terminated by the Company without
cause for purposes of his employment agreement. Under the employment  agreement,
Mr.  Friedsam received an amount  derived by multiplying the  factor 2.99 by the
sum of Mr. Friedsam's  salary and bonus paid  in the year prior  to the year  of
termination.  In addition, under  these same circumstances,  Mr. Friedsam became
entitled to require the Company to repurchase for cash stock options held by Mr.
Friedsam which were granted to  him on or before April  17, 1990. The per  share
repurchase price of options will be the difference between the fair market value
of  a share of the  Company's Common Stock on the  date of notice of termination
and the option exercise price per share. On this basis, the cost to the  Company
of  repurchasing  options as  to which  Mr.  Friedsam has  the right  to require
repurchase is $9,900.  To date, Mr.  Friedsam has not  elected to exercise  such
right,  which will  expire on May  29, 1995 if  not exercised on  or before that
date. Subsequently, Mr. Friedsam resigned from the Company's Board of  Directors
effective March 1, 1995.

    MARTIN  A. NEADS.   In November,  1994, Martin  A. Neads, who  was then Vice
President and General Manager -- European  Operations, was asked to relocate  to
the  Company's headquarters in the  United States and to  assume the position of
Senior Vice President -- SDRC Operations. The Company agreed to pay all expenses
incurred in connection with Mr. Neads' relocation from England. The Company also
agreed to pay the  school tuition costs  of Mr. Neads' children  and to pay  the
airfare  for two return trips  to England for his  family during the first three
years of his  assignment in the  United States. The  arrangement with Mr.  Neads
also provides that, although Mr. Neads is to remain an "at will" employee of the
Company,  in the event Mr. Neads is  terminated by the Company for reasons other
than cause (defined as gross misconduct, theft, etc.) while he is on  assignment
in the United States, he will be given a severance benefit equal to 12 months of
his  annual pay (defined  as base salary  plus the prior  year's bonus). If such
termination occurs during  the first year  of the assignment,  then the  Company
will  also reimburse  Mr. Neads  for the  reasonable expenses  of his  return to
England.

    RONALD H. HOFFMAN.   On November 4,  1994, Ronald H.  Hoffman, who had  been
serving  as the  Company's Senior  Vice President,  Chief Financial  Officer and
Treasurer, entered into  a severance  arrangement with the  Company pursuant  to
which  the Company agreed to  pay him severance benefits  at the rate of $16,000
per month through November 3, 1995. The Company also agreed to pay up to $10,000
for outplacement assistance.

COMPENSATION AND STOCK OPTION COMMITTEES

    Executive compensation decisions  other than with  respect to stock  options
are  administered by the  Compensation Committee of the  Board of Directors, all
the members of which are outside  directors. Stock option grants are  determined
by the Stock Option Committee, which consists of all non-employee directors. The
formal reports of the Compensation Committee and the Stock Option Committee with
respect to 1994 compensation are as follows:

                      REPORT OF THE COMPENSATION COMMITTEE

    The  Company's  overall  compensation  package  for  its  executive officers
consists of base salary, annual performance-based bonus and annual stock  option
grants.  Additionally,  executive officers  are entitled  to participate  in the
Company's 401(k) plan  on the same  basis as all  other employees. Stock  option
grants are determined by the Stock Option Committee and are discussed under that
Committee's separate report.

                                       8
<PAGE>
    Base  salary determinations are  based on an evaluation  of salary levels of
similarly situated executive  officers at comparable  companies nationally.  For
this  purpose, the  Company considers  the compensation  structures in  place at
other publicly traded companies  of approximately the same  size as the  Company
which  are  also engaged  in "high  technology"  businesses which  are generally
either competitive  with or  complementary  to the  Company's business  on  some
level. All of the companies in this comparative group whose shares are traded on
the  Nasdaq  National  Market  are  included in  the  Nasdaq  Computer  and Data
Processing Services  Stocks  Index.  See "Executive  Compensation  --  Financial
Performance." The comparative group also includes certain companies whose shares
are traded on other exchanges, and are therefore not included in such index, but
are nevertheless considered to be comparable to the Company for this purpose. In
general,  base salary levels are set at the levels believed by this Committee to
be sufficient to attract  and retain qualified  executives when considered  with
the  other  components  of  the Company's  compensation  structure.  The Company
believes that its overall compensation levels are in the lower end of the  range
of  such levels comparable nationally. The 1994 base salary of Mr. Friedsam, the
Company's Chairman, President  and Chief  Executive Officer  throughout most  of
1994,  was the amount established in  his employment agreement with the Company.
See "Executive Compensation -- Employment Agreements."

    This  Committee  believes  that  a  significant  proportion  of  total  cash
compensation   should  be  subject  to  specific  annual  performance  criteria.
Consequently, the  bonus  potential  for the  Company's  executive  officers  is
intended  to be  a key  component of  the overall  compensation package.  At the
beginning of each year, this Committee sets a target bonus amount for  executive
officers  expressed as a percentage of  the executive officer's base salary. The
target bonus  percentage  in each  case  is a  function  of the  value  of  each
executive  officer's contribution to  the Company's overall  performance. At the
same time,  specific annual  performance  goals are  also established  for  each
executive  officer, including personal, departmental  and overall Company goals.
The nature  of  these goals  naturally  differs depending  upon  each  executive
officer's  specific job responsibilities. Goals  are both qualitative in nature,
such as  quality of  products and  services, customer  satisfaction,  management
effectiveness  and personnel  development, and  quantitative in  nature, such as
revenue goals  and  pre-tax profit  goals.  Specific relative  weights  are  not
assigned  to each such performance factor, since the relative importance of each
factor   varies   depending   upon   each   named   executive's   specific   job
responsibilities.  Instead, each compensation decision is made on a case by case
basis and  will ultimately  depend upon  the subjective  judgment of  management
(except as regards the chief executive officer) and the Compensation Committee.

    At  the end of each year, the  extent to which the specific goals applicable
to each  executive officer  were actually  attained is  measured. For  executive
officers  other than  the chief  executive officer,  the measurement  process is
performed by management, which  submits the results of  the measurement and  its
recommendations  to the Compensation Committee for  its analysis. In the case of
the chief executive officer,  the measurement process  is performed directly  by
the  Compensation  Committee. The  actual bonus  amount  paid to  each executive
officer is a function of overall  Company performance as measured by  attainment
of  such  factors  as revenue  and  pre-tax  profit objectives  as  well  as the
attainment of  the  executive officers'  individual  performance goals  and  the
target  bonus percentage. While  the individual and  corporate performance goals
are not assigned specific  relative weights, on an  overall basis, the level  of
annual  bonus  compensation  awarded  to  all  employees,  including  the  named
executives, is more  heavily dependent upon  corporate performance criteria  and
goals than upon individual performance criteria and goals.

                                       9
<PAGE>
    For  1994, the target bonus for Mr. Friedsam, then the Company's Chairman of
the  Board,  President  and  Chief  Executive  Officer,  was  specified  in  his
employment  agreement as 67%  of base salary.  The qualitative performance goals
included quality and timeliness of product  offerings, as well as the  continued
implementation  and oversight of  programs to improve  overall managerial skills
within the  Company. The  specific quantitative  performance goals  set for  Mr.
Friedsam  included  stated levels  of earnings  per  share, net  profit, pre-tax
profit, revenue and return on equity.  The quantitative goals were identical  to
the  Company's  overall financial  objectives for  1994. Mr.  Friedsam's various
personal and Company performance criteria were not assigned individual  weights,
as is the case for employees generally. The Company performance goals considered
in the aggregate were more influential in determining the annual bonus.

    A  number  of extraordinary  events  occurred during  1994  which profoundly
affected the Company's normal approach to compensation decisions. In  September,
1994, the Company announced that an internal review of its Far East Headquarters
operations  had indicated that  certain shipments of  SDRC products intended for
sale to  or  through  third  party  distribution  channels  apparently  did  not
represent  valid sales,  and that  as a result  the Company  expected to restate
certain prior  period financial  statements.  Following this  announcement,  the
Company  instructed  its  independent  legal  counsel  to  conduct  an extensive
examination of the  Company's worldwide business  practices, beginning with  the
Far  East. Prior  to completion  of this examination,  on October  26, 1994, the
Company's independent auditors resigned,  citing an inability  to rely upon  the
representations  of management.  Following the formal  delivery to  the Board of
Directors on November  2, 1994 of  the results of  the Far East  portion of  the
examination,  substantial changes in  management, in particular  among the named
executive officers, took  place. Finally,  in early 1995  the Company  published
restated  financial statements  for the  years 1991, 1992  and 1993  and for the
first two  quarters  of  1994  which showed  substantially  lower  revenues  and
earnings  than  had  previously been  reported  for  those periods.  Due  to the
Company's financial performance in  1994, no bonuses were  paid with respect  to
1994 to any of the named executives.

William P. Conlin     Ted H. McCourtney     Gilbert R. Whitaker, Jr.

                      REPORT OF THE STOCK OPTION COMMITTEE

    The Stock Option Committee of the Board of Directors determines annual stock
option  grants  to  the named  executives  and other  eligible  employees. Stock
options are  intended to  encourage  key employees  to  remain employed  by  the
Company  by providing  them with a  long-term interest in  the Company's overall
performance as  reflected by  the performance  in the  market of  the  Company's
Common Stock.

    Generally,  the  amounts  of  annual option  grants  to  executive officers,
including the named executives, are based on an evaluation of option grants made
to similarly  situated executive  officers at  comparable companies  nationally.
These  comparable companies are the same  companies utilized by the Compensation
Committee in its salary determinations  described in its report. In  determining
annual  option awards  to the  named executives  and other  employees, the Stock
Option Committee also  considers the  amounts and  terms of  options granted  in
prior fiscal years to each of the named executives and other employees.

    Except for options granted in November, 1994 to Mr. Neads in connection with
his  promotion to  his current  position and  his agreement  to relocate  to the
United States, awards of options to named

                                       10
<PAGE>
executive  officers  for  1994  were  made  in  April,  1994,  well  before  the
extraordinary matters described in the report of the Compensation Committee came
to  light. In the specific case of  Mr. Friedsam, then the Company's Chairman of
the Board, President and  Chief Executive Officer, the  grant of options to  him
was  based on an  extensive study commissioned  by the Board  of Directors by an
independent consulting  firm  which is  recognized  as an  expert  in  executive
compensation matters. Such study recommended a competitive position with respect
to  an amount of stock options to be  granted to Mr. Friedsam over the course of
his employment contract. This position was based upon analysis by the consulting
firm of stock-based  incentives and  of the level  of stock  ownership of  chief
executive officers of each of the companies included on the Forbes magazine list
of "The 200 Best Small Companies in America," of which the Company was one.

William P. Conlin     Ted H. McCourtney
Robert P. Henderson   Gilbert R. Whitaker, Jr.

                             FINANCIAL PERFORMANCE

    The following graph summarizes the cumulative return on $100 invested in the
Company's Common Stock, the S&P 500 Stock Index and the Nasdaq Computer and Data
Processing  Services Stocks Index over  a five year period  as calculated by the
Center for Research in Security Prices at the University of Chicago.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             SDRC STOCK     S&P 500      NASDAQ C&D
<S>         <C>            <C>         <C>
12/29/89              100         100              100
12/31/90          172.881      96.769          106.527
12/31/91           393.22     126.452            214.7
12/31/92           149.53     136.158          231.001
12/31/93          233.898     149.224          244.589
12/30/94           72.881      151.22          297.902
</TABLE>

                                       11
<PAGE>
                             SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

CERTAIN BENEFICIAL OWNERS

    Under  Section 13(d) of  the Securities Exchange  Act of 1934  and the rules
promulgated thereunder,  a beneficial  owner of  a security  is any  person  who
directly  or indirectly has or shares voting power or investment power over such
security. Such  beneficial  owner  under  this definition  need  not  enjoy  the
economic benefit of such securities. The following shareholders are known by the
Company  to be the beneficial owners of 5% or more of the Company's Common Stock
as of December 31, 1994:

<TABLE>
<CAPTION>
  TITLE OF         NAME AND ADDRESS OF         AMOUNT AND NATURE    PERCENT
   CLASS            BENEFICIAL OWNER             OF OWNERSHIP       OF CLASS
- - ------------  -----------------------------  ---------------------  --------
<S>           <C>                            <C>                    <C>
Common Stock  State of Wisconsin Investment  2,860,000 shares           9.89%
              Board                          owned beneficially(1)
              P.O. Box 7842
              Madison, WI 53707
Common Stock  Government of                  1,907,200 shares           6.60%
              Singapore Investment           owned beneficially(2)
              Corporation Pte. Ltd.
              250 Northbridge Road,
              No. 33-00
              Raffles City Tower
              Singapore 0607
Common Stock  FMR Corp.                      1,765,100 shares           6.11%
              82 Devonshire Street           owned beneficially(3)
              Boston, MA 02109
<FN>
- - ------------------------
(1)  The information in the above table and in this footnote was obtained from a
     Schedule 13G filed by such shareholder. Such shareholder has the sole power
     to vote and to direct the disposition of such shares.

(2)  The information in the above table and in this footnote was obtained from a
     Schedule 13D filed  by such  shareholder. Such shareholder  has the  shared
     power to vote and to direct the disposition of such shares.

(3)  The information in the above table and in this footnote was obtained from a
     Schedule 13G filed by such shareholder. Such shareholder has the sole power
     to  direct the disposition of  all such shares and  to vote 151,300 of such
     shares.
</TABLE>

                                       12
<PAGE>
MANAGEMENT

    The following table  sets forth  the beneficial ownership  of the  Company's
Common  Stock  by its  directors, the  named executives,  and all  directors and
executive officers as a group, as of March 6, 1995:

<TABLE>
<CAPTION>
  TITLE OF                                           AMOUNT AND NATURE OF    PERCENT OF
   CLASS            NAME OF BENEFICIAL OWNER        BENEFICIAL OWNERSHIP(1)   CLASS(2)
- - ------------  ------------------------------------  -----------------------  ----------
<S>           <C>                                   <C>                      <C>
Common Stock  Albert F. Peter                               214,451 shs.(3)      .7%
Common Stock  William P. Conlin                              27,000 shs.(4)      .1%
Common Stock  Robert P. Henderson                            71,540 shs.(5)      .2%
Common Stock  Ted H. McCourtney                             146,276 shs.(6)      .5%
Common Stock  John E. McDowell                               98,800 shs.(7)      .3%
Common Stock  James W. Nethercott                             --                 --
Common Stock  Gilbert R. Whitaker, Jr.                       53,000 shs.(8)      .2%
Common Stock  Albert L. Klosterman                          617,919 shs.(9)     2.1%
Common Stock  Martin A. Neads                               91,980 shs.(10)      .3%
Common Stock  Jack W. Martz                                175,947 shs.(11)      .6%
Common Stock  Edward P. Neenan                             239,330 shs.(12)      .8%
Common Stock  All Directors and Executive Officers       1,803,409 shs.(13)     5.9%
               as a Group (13 persons)
Common Stock  Ronald J. Friedsam                           906,720 shs.(14)     3.0%
Common Stock  Ronald H. Hoffman                                  7,235 shs.      --
<FN>
- - ------------------------
 (1) The persons and  entities named  in the above  table have  sole voting  and
     investment  power  with respect  to  all shares  of  Common Stock  shown as
     beneficially owned  by  them,  subject to  community  property  laws  where
     applicable  and the information contained in other footnotes to this table.
     For purposes of this  table, stock options are  considered to be  currently
     exercisable  if by  their terms  they may  be exercised  as of  the date of
     mailing of this  Proxy Statement or  if they become  exercisable within  60
     days thereafter.

 (2) These  percentages  assume the  exercise  of certain  currently exercisable
     stock options, which options have not in fact been exercised.

 (3) Includes 144,115 shares held of record  by Mr. Peter; 6,000 shares held  of
     record  by Mr. Peter as  custodian for his children;  29,680 shares held of
     record by Mr.  Peter's wife; 4,656  shares held  by Mr. Peter's  wife as  a
     joint  tenant with other members of her family; and 30,000 shares which are
     issuable upon the exercise of currently exercisable, but unexercised  stock
     options.

 (4) Includes  1,000 shares  held of  record or  beneficially by  Mr. Conlin and
     26,000  shares  which   are  issuable  upon   the  exercise  of   currently
     exercisable, but unexercised stock options.

 (5) Includes  31,540 shares held  of record by Mr.  Henderson and 40,000 shares
     which  are  issuable  upon  the  exercise  of  currently  exercisable,  but
     unexercised stock options.
</TABLE>

                                       13
<PAGE>
<TABLE>
<S>  <C>
 (6) Includes 88,276 shares held of record by Mr. McCourtney; 10,000 shares held
     of  record  by Mr.  McCourtney's wife  as trustee  for their  children; and
     48,000  shares  which   are  issuable  upon   the  exercise  of   currently
     exercisable, but unexercised stock options.

 (7) Includes  11,600 shares held of record  by Mr. McDowell; 39,200 shares held
     of record by Mr. McDowell's wife (including 1,600 shares held in trust  for
     the  benefit of their grandchildren); and  48,000 shares which are issuable
     upon the exercise of currently exercisable, but unexercised stock options.

 (8) Includes 5,000 shares  held of  record by  Dr. Whitaker  and 48,000  shares
     which  are  issuable  upon  the  exercise  of  currently  exercisable,  but
     unexercised stock options.

 (9) Includes 252,219 shares held  of record or  beneficially by Dr.  Klosterman
     and  365,700  shares  which are  issuable  upon the  exercise  of currently
     exercisable, but unexercised stock options.

(10) Includes 5,000 shares held of record  by Mr. Neads and 86,980 shares  which
     are  issuable upon the  exercise of currently  exercisable, but unexercised
     stock options.

(11) Includes 4,735 shares held  of record or beneficially  by Mr. Martz;  2,012
     shares  held of record by Mr. Martz's  wife; 3,200 shares held of record by
     Mr. Martz  as custodian  for his  children; and  166,000 shares  which  are
     issuable  upon the exercise of currently exercisable, but unexercised stock
     options.

(12) Includes 5,380 shares  held of  record or  beneficially by  Mr. Neenan  and
     233,950   shares  which  are  issuable   upon  the  exercise  of  currently
     exercisable, but unexercised stock options.

(13) Includes a total of 1,157,160 shares  which are issuable upon the  exercise
     of currently exercisable, but unexercised stock options.

(14) Includes  250,772 shares held of record or beneficially by Mr. Friedsam and
     655,948  shares  which  are  issuable   upon  the  exercise  of   currently
     exercisable,  but unexercised  stock options.  Mr. Friedsam  has the right,
     exercisable until May  29, 1995, to  require the Company  to purchase  such
     stock   options  from  him  for  $9,900.  See  "Executive  Compensation  --
     Employment Agreements."
</TABLE>

                              ELECTION OF AUDITORS

    The accounting firm  of Price  Waterhouse LLP  is presently  serving as  the
Company's  independent accounting  firm as  recommended by  the Audit Committee.
Price Waterhouse  LLP also  served as  the Company's  independent auditors  with
respect to the Company's financial statements for the fiscal year ended December
31,  1994. Representatives of Price Waterhouse LLP are expected to be present at
the Annual Meeting. They will  have an opportunity to  make a statement if  they
desire  to do so and will be  available to respond to appropriate questions. The
affirmative vote of a majority of  the Company's Common Stock present in  person
or  by proxy at the Annual Meeting and entitled to vote is required to adopt the
resolution. Action by shareholders is not required by law in the appointment  of
independent  auditors,  but  their  appointment is  submitted  by  the  Board of
Directors in  order  to  give the  shareholders  a  voice in  the  selection  of
auditors.  If  the resolution  is  rejected by  the  shareholders, the  Board of
Directors will reconsider its  choice of Price Waterhouse  LLP as the  Company's
independent auditors. Proxies in the form solicited hereby which are returned to
the Company will be voted in favor of the resolution unless otherwise instructed
by  the  shareholders.  Abstentions will  have  the  same effect  as  votes cast

                                       14
<PAGE>
against the resolution, provided such shares are properly present at the meeting
in person or by proxy.  Shares not voted by  brokers and other entities  holding
shares  on behalf of beneficial owners will have no effect on the outcome of the
proposal. The Board of Directors recommends the adoption of the resolution.

    The resolution states:

        RESOLVED,  that  this  Company  retains  Price  Waterhouse  LLP  as  the
        independent auditors of the Company for 1995.

RESIGNATION OF FORMER AUDITORS

    Prior  to October 26, 1994, KPMG Peat Marwick LLP ("KPMG") was the Company's
principal independent accounting firm. On that date KPMG resigned such position.
Prior to its resignation, KPMG had been engaged to audit the Company's financial
statements since  1982. Neither  of KPMG's  reports on  the Company's  financial
statements  for each  of the past  two years as  of the time  of the resignation
(1993 and 1992) contained an adverse opinion or a disclaimer of opinion, or were
qualified or modified as to uncertainty, audit scope or accounting principles.

    In its  letter of  resignation  dated October  26,  1994, KPMG  advised  the
Company that matters had come to its attention which raised serious questions as
to  its ability  to rely  on management's  representations. Furthermore,  in its
letter, KPMG stated that these matters resulted in a loss of confidence by  KPMG
in  representations made to it by management and impaired its ability to conduct
an examination  in accordance  with generally  accepted auditing  standards.  In
addition,  KPMG advised the  Company that information had  come to its attention
that it concluded materially impacted the fairness or reliability of  previously
issued  audit  reports  on  consolidated  financial  statements;  due  to KPMG's
resignation, the issue  was not  resolved to  KPMG's satisfaction  prior to  its
resignation.  Specifically, KPMG advised the  Company that its auditors' reports
on the consolidated  financial statements  of the  Company for  the years  ended
December  31, 1991, December 31, 1992 and  December 31, 1993 should no longer be
relied  upon.   Such  letter   may   be  deemed   to  express   a   disagreement
("disagreement")  between KPMG and the Company within the meaning of Item 304(a)
of Regulation S-K promulgated by the Securities and Exchange Commission.

    In its Current Report on Form  8-K first disclosing KPMG's resignation,  the
Company  stated that during its two most recent fiscal years (and the subsequent
interim period preceding October 26, 1994), there were no disagreements  between
the  Company  and KPMG  on  any matter  of  accounting principles  or practices,
financial  statement  disclosure,   or  auditing  scope   or  procedure,   which
disagreements, if not resolved to the satisfaction of KPMG, would have caused it
to make reference to the subject matter of such disagreements in connection with
its  reports. In a letter dated November 10,  1994, KPMG stated that it had read
the Company's Form 8-K and agreed  with the statements contained therein  except
the  statement  that there  were no  disagreements on  any matter  of accounting
principles or practices. The KPMG letter  then stated that "On October 7,  1992,
in  connection with  our timely review  of the  Form 10-Q for  the quarter ended
September 30, 1992, we informed Structural Dynamics Research Corporation that if
it did  not reverse  revenue that  it had  recognized during  the quarter  ended
September  30, 1992 relating to a  certain transaction with Hewlett Packard that
we would inform the audit committee of Structural Dynamics Research  Corporation
that  we believed  that that  material transaction had  been accounted  for in a
manner that was inconsistent with generally accepted accounting principles.  The
accounting  for that transaction  ultimately was resolved  to our satisfaction."
The Company subsequently filed a copy of

                                       15
<PAGE>
KPMG's November  10, 1994  letter as  an exhibit  to the  Form 8-K  and  further
reported that it agreed with the facts described in the letter but that, because
the  matter had been resolved to KPMG's  satisfaction, SDRC had not, at the time
it originally filed the  Form 8-K, considered the  matter to have constituted  a
disagreement within the meaning of Item 304 of Regulation S-K.

    Following  the resignation of KPMG, the Company engaged Price Waterhouse LLP
to serve  as its  principal independent  accounting firm.  The Company  had  not
consulted  with Price Waterhouse LLP regarding  any matter during the years 1992
and 1993 or during the interim period in 1994 prior to KPMG's resignation.

                           1996 SHAREHOLDER PROPOSALS

    In order  for any  shareholder  proposals for  the  1996 Annual  Meeting  of
Shareholders  to be eligible for inclusion at the meeting, they must be received
by the Secretary  of the  Company at 2000  Eastman Drive,  Milford, Ohio  45150,
prior to November 21, 1995.

                                 OTHER MATTERS

    The  Company has  retained Morrow &  Co., Inc.,  a professional solicitation
firm, to assist in soliciting proxies for  a fee estimated at $12,500. Morrow  &
Co.,  Inc. will use approximately 30 people  to solicit proxies on behalf of the
Company.

    The Board of Directors does not know  of any other business to be  presented
to  the meeting and does  not intend to bring  other matters before the meeting.
However, if other matters properly come before the meeting, it is intended  that
the persons named in the accompanying proxy will vote thereon according to their
best judgment in the interests of the Company.

                                          By Order of the Board of Directors

                                               [SIGNATURE]
                                          John A. Mongelluzzo
                                          Secretary

                                       16
<PAGE>
                                     [LOGO]

                  -------------------------------------------
                                   NOTICE OF
                                 ANNUAL MEETING
                                      AND
                                PROXY STATEMENT
                          ----------------------------

                                      1995
                                 ANNUAL MEETING
                                OF SHAREHOLDERS

                                 APRIL 18, 1995
<PAGE>
PROXY               STRUCTURAL DYNAMICS RESEARCH CORPORATION
                               2000 Eastman Drive
                              Milford, Ohio 45150

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The  undersigned hereby  appoints Albert F.  Peter, John  A. Mongelluzzo and
Jeffrey J.  Vorholt, and  each of  them,  with full  power of  substitution,  as
proxies to vote, as designated below, for and in the name of the undersigned all
shares   of  stock  of  Structural   Dynamics  Research  Corporation  which  the
undersigned is entitled  to vote at  the Annual Meeting  of the Shareholders  of
said  Company scheduled to be held on April  18, 1995 at 2:00 P.M. at The Westin
Hotel, Fifth and Vine Streets, Cincinnati,  Ohio 45202 or at any adjournment  or
recess thereof.

    Please  mark X in the  appropriate box. The Board  of Directors recommends a
FOR vote on each proposal.

1.  ELECTION OF CLASS II DIRECTORS.
    / / FOR all nominees listed below      / / WITHHOLD AUTHORITY
    (except as marked to the contrary below)

        TED H. McCOURTNEY, JOHN E. McDOWELL, JAMES W. NETHERCOTT, GILBERT R.
                                   WHITAKER, JR.

      (INSTRUCTION: To withhold authority to vote for any individual nominee,
               write the nominee's name on the space provided below)
    ____________________________________________________________________________

2.  APPROVAL of  the appointment  of  Price Waterhouse  LLP as  the  independent
    auditors of the Company for 1995.

                      / / FOR      / / ABSTAIN      / / AGAINST

3.  In  their discretion,  the proxies  are authorized  to vote  upon such other
    business as may properly come before the meeting or any adjournment thereof.

<PAGE>
    This proxy  when properly  executed will  be voted  in the  manner  directed
herein  by the undersigned shareholder. If no direction is made, this proxy will
be voted FOR the election of Directors and FOR the proposal in paragraph 2.

ALL FORMER PROXIES ARE HEREBY REVOKED.
                                                   NUMBER OF SHARES ____________
                                                   _____________________________
                                                    (Signature of Shareholder)
                                                   _____________________________
                                                    (Signature of Shareholder)

                                                   (Please sign exactly as  your
                                                   name   appears   hereon.  All
                                                   joint  owners  should   sign.
                                                   When  signing in  a fiduciary
                                                   capacity or  as  a  corporate
                                                   officer,   please  give  your
                                                   full title as such.)
                                                   Dated: _______________ , 1995


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission